Company NameFox Studios Limited
Company StatusDissolved
Company Number00771423
CategoryPrivate Limited Company
Incorporation Date21 August 1963(60 years, 8 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(45 years, 2 months after company formation)
Appointment Duration1 week, 5 days (closed 28 October 2008)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(45 years, 2 months after company formation)
Appointment Duration1 week, 5 days (closed 28 October 2008)
RoleEvp & Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed16 October 2008(45 years, 2 months after company formation)
Appointment Duration1 week, 5 days (closed 28 October 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr Brian Gary Cook
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressCookies 3 Quarry Road
Crosby
Liverpool
Merseyside
L23 4UB
Director NameMr Howard Stanley Joseph Rose
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Fordmill Road
Catford
London
SE6 3JH
Director NameIan Frederick McQuattie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 1997)
RoleCompany Director
Correspondence Address49 The Avenue
Kew Gardens
Richmond
Surrey
TW9 2AL
Director NameDavid William Ludlam
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address64 The Chine
Grange Park
London
N21 2ED
Director NameMr Lyn Evans
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Garth Spatham Lane
Ditchling
Hassocks
West Sussex
BN6 8XL
Secretary NameMichael Douglas Weston
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1994)
RoleCompany Director
Correspondence AddressGlaisdale Priory Mead
Doddinghurst
Brentwood
Essex
CM15 0NB
Secretary NameJacqueline Melanie Burkett
NationalityAustralian
StatusResigned
Appointed16 June 1994(30 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressHadden House
Hadden Hill
North Moreton
Oxfordshire
OX11 9BJ
Director NameDavid Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(31 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressFlat 17 Russell Court
112 Hammersmith Grove
London
W6 7HB
Secretary NameDavid Graham Brocksom
NationalityBritish
StatusResigned
Appointed25 May 1995(31 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 1997)
RoleCompany Director
Correspondence AddressFlat 17 Russell Court
112 Hammersmith Grove
London
W6 7HB
Secretary NameColin Philip Wreford
NationalityBritish
StatusResigned
Appointed18 February 1997(33 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 June 1997)
RoleCompany Director
Correspondence Address11 Beechcroft Manor
Oatlands Drive
Weybridge
Surrey
KT13 9NY
Director NameMr Paul Anthony Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(33 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Hartford Road
Bexley
Kent
DA5 1NL
Director NameMr David Michael Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(33 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2000)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Marine Parade
Penarth
South Glamorgan
CF64 3BG
Wales
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(33 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(33 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed27 June 1997(33 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Bernard Philip Hamilton Spratt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(35 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marcus Court
Brentford Dock
Brentford
Middlesex
TW8 8QQ
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(42 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameRichard Mark William Swinyard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(43 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Ridge
Godalming
Surrey
GU7 1YE
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed20 February 2007(43 years, 6 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY

Location

Registered Address32-36 Telford Way
London
W3 7XS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2008Voluntary strike-off action has been suspended (1 page)
16 October 2008Director appointed boyd johnston muir (1 page)
16 October 2008Secretary appointed abolanle abioye (1 page)
16 October 2008Director appointed richard michael constant (1 page)
16 October 2008Appointment terminated secretary matthew joy (1 page)
16 October 2008Appointment terminated director richard swinyard (1 page)
16 October 2008Appointment terminated director paul wallace (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
5 July 2007Return made up to 27/06/07; full list of members (3 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
27 October 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
7 July 2006Director resigned (1 page)
15 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 August 2005Return made up to 27/06/05; full list of members (3 pages)
31 May 2005Full accounts made up to 30 September 2004 (8 pages)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
21 April 2004Full accounts made up to 30 September 2003 (8 pages)
21 July 2003Return made up to 27/06/03; full list of members (7 pages)
25 June 2003Full accounts made up to 30 September 2002 (8 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
13 March 2002Full accounts made up to 30 September 2001 (10 pages)
4 July 2001Return made up to 27/06/01; full list of members (6 pages)
31 May 2001Full accounts made up to 30 September 2000 (13 pages)
10 November 2000Director resigned (1 page)
30 August 2000Particulars of mortgage/charge (15 pages)
13 July 2000Return made up to 27/06/00; full list of members (7 pages)
11 July 2000Director resigned (1 page)
16 May 2000Full accounts made up to 30 September 1999 (14 pages)
12 July 1999Return made up to 27/06/99; no change of members (11 pages)
9 July 1999Particulars of mortgage/charge (15 pages)
10 May 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 30 September 1998 (13 pages)
18 November 1998New director appointed (3 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
1 October 1998Full accounts made up to 31 December 1997 (14 pages)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
27 July 1998Return made up to 27/06/98; no change of members (10 pages)
10 May 1998Director's particulars changed (1 page)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
18 September 1997Return made up to 27/06/97; full list of members (14 pages)
3 September 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
25 July 1997Particulars of contract relating to shares (3 pages)
25 July 1997Statement of affairs (3 pages)
25 July 1997Ad 27/06/97--------- £ si 690000@1=690000 £ ic 200/690200 (2 pages)
13 July 1997New director appointed (3 pages)
13 July 1997Memorandum and Articles of Association (11 pages)
13 July 1997New director appointed (3 pages)
13 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997£ nc 200/690200 27/06/97 (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New secretary appointed (1 page)
21 February 1997Director resigned (1 page)
11 December 1996Director resigned (1 page)
6 November 1996Full accounts made up to 30 April 1996 (12 pages)
10 July 1996Return made up to 27/06/96; full list of members (8 pages)
23 May 1996Director resigned (1 page)
17 February 1996Full accounts made up to 30 April 1995 (12 pages)
11 July 1995Return made up to 27/06/95; full list of members (8 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1995Full accounts made up to 30 April 1994 (12 pages)
7 December 1994Particulars of mortgage/charge (3 pages)
26 November 1993Full accounts made up to 30 April 1993 (10 pages)
16 July 1993Return made up to 27/06/93; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 November 1992Full accounts made up to 30 April 1992 (11 pages)
13 July 1992Return made up to 27/06/92; no change of members (7 pages)
4 October 1991Full accounts made up to 30 April 1991 (13 pages)
13 August 1991Return made up to 27/06/91; full list of members (9 pages)
11 October 1990Full accounts made up to 30 April 1990 (14 pages)
12 September 1990Full accounts made up to 30 September 1989 (16 pages)
3 August 1990Company name changed\certificate issued on 03/08/90 (2 pages)
2 August 1990Return made up to 27/06/90; full list of members (6 pages)
31 January 1990Particulars of mortgage/charge (3 pages)
9 August 1989Full accounts made up to 30 September 1988 (14 pages)
31 January 1989Return made up to 13/01/89; full list of members (10 pages)
10 August 1988Full accounts made up to 30 September 1987 (14 pages)
8 February 1988Return made up to 14/01/88; full list of members (9 pages)
18 August 1987Full accounts made up to 30 September 1986 (14 pages)
29 July 1986Full accounts made up to 30 September 1985 (14 pages)